ELKAGE LLP

13 Woodruff Avenue, Hove, BN3 6PF, East Sussex, United Kingdom
StatusDISSOLVED
Company No.OC345383
CategoryLimited Liability Partnership
Incorporated01 May 2009
Age15 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 7 months, 3 days

SUMMARY

ELKAGE LLP is an dissolved limited liability partnership with number OC345383. It was incorporated 15 years, 1 month, 15 days ago, on 01 May 2009 and it was dissolved 11 years, 7 months, 3 days ago, on 13 November 2012. The company address is 13 Woodruff Avenue, Hove, BN3 6PF, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Jul 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: LLAD01

Old address: Suite 2 Rowan Court 56 High Street Wimbledon London SW19 5EE

Change date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: LLAD01

Change date: 2011-06-09

Old address: 2nd Floor 28-29 Dover Street London W1S 4NA

Documents

View document PDF

Change of name notice limited liability partnership

Date: 14 Jan 2011

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aleltho energy LLP\certificate issued on 14/01/11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: LLAA01

New date: 2010-09-30

Made up date: 2010-05-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Macmillan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Edward John Wood

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Egan Douglas Archer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-01

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed julian macmillan

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew luke robbins

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed colin hudson

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed steven marc prior

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed dimitrios hatzis

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david george conlon

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AFA MARKETING LTD

2-3 WINCKLEY COURT,PRESTON,PR1 8BU

Number:07092285
Status:LIQUIDATION
Category:Private Limited Company

CARELIGHT SUPPORT SERVICES LTD

25 WEIGHBRIDGE WAY,WELLINGBOROUGH,NN9 6TT

Number:11410377
Status:ACTIVE
Category:Private Limited Company

CZERNIAWSKI CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09087550
Status:ACTIVE
Category:Private Limited Company

LAWRENCE MEDICAL LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:08316952
Status:ACTIVE
Category:Private Limited Company

MATSBOND LIMITED

5 WEST COURT,MAIDSTONE,ME15 6JD

Number:01274995
Status:ACTIVE
Category:Private Limited Company

STEALTH MANAGED SERVICES LTD

15 JUNIPER WAY,NORTH YORKSHIRE,HG3 2YD

Number:06396686
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source